About

Registered Number: 02882145
Date of Incorporation: 20/12/1993 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 11 months ago)
Registered Address: St Johns House, Newsham, Richmond, North Yorkshire, DL11 7RD

 

Goldcrest Consultants Ltd was founded on 20 December 1993, it's status at Companies House is "Dissolved". Hipwood, John Leslie, Hodgson, John William are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIPWOOD, John Leslie 20 January 1994 - 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, John William 20 January 1994 14 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 01 February 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 17 January 2014
CH03 - Change of particulars for secretary 15 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 09 April 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 15 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 05 July 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 17 January 1996
363s - Annual Return 10 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1994
287 - Change in situation or address of Registered Office 01 February 1994
288 - N/A 01 February 1994
288 - N/A 01 February 1994
NEWINC - New incorporation documents 20 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.